Search icon

Ashland Hotels LLC

Company Details

Name: Ashland Hotels LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2018 (7 years ago)
Organization Date: 15 Jul 2018 (7 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Managed By: Members
Organization Number: 1026851
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 31 Russell Plaza Drive, Ashland, KY 41101
Place of Formation: KENTUCKY

Registered Agent

Name Role
Deepak Panjabi Registered Agent

Organizer

Name Role
Deepak Panjabi Organizer

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-20
Principal Office Address Change 2023-03-20
Reinstatement Certificate of Existence 2022-10-24
Reinstatement 2022-10-24
Reinstatement Approval Letter Revenue 2022-10-24
Administrative Dissolution 2022-10-04
Annual Report Amendment 2021-04-24
Annual Report 2021-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2692138309 2021-01-21 0457 PPS 31 Russell Plaza Dr, Ashland, KY, 41101-7082
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106303.99
Loan Approval Amount (current) 106303.99
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ashland, GREENUP, KY, 41101-7082
Project Congressional District KY-04
Number of Employees 22
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106892.3
Forgiveness Paid Date 2021-08-25
9914567104 2020-04-15 0457 PPP 31 RUSSELL PLAZA DR, ASHLAND, KY, 41101-7082
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61574.9
Loan Approval Amount (current) 61574.9
Undisbursed Amount 0
Franchise Name Best Western - Membership Agreement
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ASHLAND, GREENUP, KY, 41101-7082
Project Congressional District KY-04
Number of Employees 22
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62045.57
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State